Total Documents | 83 |
---|
Total Pages | 247 |
---|
27 August 2023 | Micro company accounts made up to 23 September 2022 |
---|---|
24 June 2023 | Previous accounting period shortened from 24 September 2022 to 23 September 2022 |
4 November 2022 | Confirmation statement made on 30 September 2022 with updates |
3 November 2022 | Cessation of Stephen Morrison as a person with significant control on 30 June 2022 |
29 September 2022 | Micro company accounts made up to 30 September 2021 |
24 September 2022 | Current accounting period shortened from 25 September 2021 to 24 September 2021 |
25 June 2022 | Previous accounting period shortened from 26 September 2021 to 25 September 2021 |
8 December 2021 | Confirmation statement made on 30 September 2021 with no updates |
21 November 2021 | Micro company accounts made up to 26 September 2020 |
27 September 2021 | Current accounting period shortened from 27 September 2020 to 26 September 2020 |
28 June 2021 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 |
12 January 2021 | Confirmation statement made on 30 September 2020 with no updates |
22 June 2020 | Micro company accounts made up to 28 September 2019 |
13 January 2020 | Termination of appointment of Stephen Morrison as a director on 13 January 2020 |
13 January 2020 | Micro company accounts made up to 30 September 2018 |
5 November 2019 | Confirmation statement made on 30 September 2019 with no updates |
14 September 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates |
18 June 2018 | Micro company accounts made up to 30 September 2017 |
16 November 2017 | Director's details changed for James Albert Clasper on 6 April 2016 |
16 November 2017 | Director's details changed for James Albert Clasper on 6 April 2016 |
16 November 2017 | Change of details for Mr James Albert Clasper as a person with significant control on 6 April 2016 |
16 November 2017 | Change of details for Mr James Albert Clasper as a person with significant control on 6 April 2016 |
16 November 2017 | Confirmation statement made on 30 September 2017 with updates |
16 November 2017 | Confirmation statement made on 30 September 2017 with updates |
29 June 2017 | Micro company accounts made up to 30 September 2016 |
29 June 2017 | Micro company accounts made up to 30 September 2016 |
14 November 2016 | Confirmation statement made on 30 September 2016 with updates |
14 November 2016 | Confirmation statement made on 30 September 2016 with updates |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
19 December 2015 | Compulsory strike-off action has been discontinued |
19 December 2015 | Compulsory strike-off action has been discontinued |
18 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
15 December 2015 | First Gazette notice for compulsory strike-off |
15 December 2015 | First Gazette notice for compulsory strike-off |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of a director |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of a director |
15 October 2014 | Termination of appointment of Alan Morrison as a director on 1 October 2014 |
15 October 2014 | Appointment of Robert Ellison as a director on 1 October 2014 |
15 October 2014 | Appointment of Robert Ellison as a director on 1 October 2014 |
15 October 2014 | Termination of appointment of Alan Morrison as a director on 1 October 2014 |
15 October 2014 | Appointment of Robert Ellison as a director on 1 October 2014 |
15 October 2014 | Termination of appointment of Alan Morrison as a director on 1 October 2014 |
8 October 2014 | Registered office address changed from 443 Newtownards Road Belfast BT4 1AQ to Unit 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT on 8 October 2014 |
8 October 2014 | Registered office address changed from 443 Newtownards Road Belfast BT4 1AQ to Unit 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT on 8 October 2014 |
8 October 2014 | Registered office address changed from 443 Newtownards Road Belfast BT4 1AQ to Unit 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT on 8 October 2014 |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
10 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
26 January 2013 | Compulsory strike-off action has been discontinued |
26 January 2013 | Compulsory strike-off action has been discontinued |
25 January 2013 | First Gazette notice for compulsory strike-off |
25 January 2013 | First Gazette notice for compulsory strike-off |
22 January 2013 | Registered office address changed from 53a Comber Road Dundonald Belfast BT16 2AA United Kingdom on 22 January 2013 |
22 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders |
22 January 2013 | Registered office address changed from 443 Newtownards Road Belfast BT4 1AQ Northern Ireland on 22 January 2013 |
22 January 2013 | Registered office address changed from 53a Comber Road Dundonald Belfast BT16 2AA United Kingdom on 22 January 2013 |
22 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders |
22 January 2013 | Registered office address changed from 443 Newtownards Road Belfast BT4 1AQ Northern Ireland on 22 January 2013 |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
30 March 2012 | Appointment of Mr Stephen Morrison as a director |
30 March 2012 | Appointment of Mr Stephen Morrison as a director |
23 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
23 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
14 November 2011 | Appointment of James Albert Clasper as a director |
14 November 2011 | Appointment of James Albert Clasper as a director |
2 December 2010 | Appointment of Alan Morrison as a director |
2 December 2010 | Appointment of Alan Morrison as a director |
18 November 2010 | Termination of appointment of Richard Gillespie as a director |
18 November 2010 | Termination of appointment of Richard Gillespie as a director |
30 September 2010 | Incorporation |
30 September 2010 | Incorporation |